Childwall
Liverpool
Merseyside
L15 6TG
Secretary Name | Mr Alexander Chapman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 July 1998(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 06 March 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Fairview Road Oxton Birkenhead Merseyside CH43 5SD Wales |
Director Name | Richard Damian Ellis |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 21 May 1997(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 July 1998) |
Role | Accountant |
Country of Residence | Isle Of Man |
Correspondence Address | 17 Selborne Drive Douglas Isle Of Man IM2 3LR |
Director Name | David Patrick Henry Miller |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1997(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 July 1998) |
Role | Lawyer |
Correspondence Address | 113 High Street Croydon Surrey CR0 1QG |
Secretary Name | David Patrick Henry Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 1997(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 July 1998) |
Role | Lawyer |
Correspondence Address | 113 High Street Croydon Surrey CR0 1QG |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 24 March 1997(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 1997(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | Boswell Cottage 19 South End Croydon CR0 1BE |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Latest Accounts | 31 March 1998 (26 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
6 March 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 November 2000 | First Gazette notice for voluntary strike-off (1 page) |
5 October 2000 | Application for striking-off (1 page) |
10 February 1999 | Registered office changed on 10/02/99 from: pioneer buildings 65/67 dale street liverpool merseyside L2 2NS (1 page) |
10 December 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
10 September 1998 | New director appointed (2 pages) |
27 August 1998 | Secretary resigned;director resigned (1 page) |
27 August 1998 | Director resigned (1 page) |
27 August 1998 | Registered office changed on 27/08/98 from: christopher wren house 40 west street reigate surrey RH2 9BT (1 page) |
27 August 1998 | New secretary appointed (2 pages) |
1 May 1998 | Return made up to 24/03/98; full list of members (6 pages) |
8 December 1997 | Registered office changed on 08/12/97 from: christopher wren house 113 high street croydon surrey CR0 1QG (1 page) |
9 June 1997 | Company name changed sunmoon properties LIMITED\certificate issued on 10/06/97 (2 pages) |
6 June 1997 | Registered office changed on 06/06/97 from: temple house 20 holywell row london EC2A 4JB (1 page) |
6 June 1997 | Resolutions
|
6 June 1997 | New secretary appointed;new director appointed (2 pages) |
6 June 1997 | Director resigned (1 page) |
6 June 1997 | New director appointed (2 pages) |
6 June 1997 | Secretary resigned (1 page) |
24 March 1997 | Incorporation (8 pages) |